Company NameMainline Advertising Services Limited
Company StatusDissolved
Company Number02877761
CategoryPrivate Limited Company
Incorporation Date3 December 1993(30 years, 4 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NamePeter James Wyatt
NationalityBritish
StatusClosed
Appointed24 April 2000(6 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 22 July 2014)
RoleCommercial Manager
Correspondence Address11 Flax Lea
Worsbrough
Barnsley
South Yorkshire
S70 5PZ
Director NameMr Anthony Charles Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2000(6 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 22 July 2014)
RoleProduction & Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
6 Hill Top
Cawthorne Barnsley
South Yorkshire
S75 4HG
Director NameStephanie Lucas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleSales And Production Manager
Correspondence Address25 Abbots Lane
Kenley
Surrey
CR8 5JB
Director NameMr Brian David Sweeting
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleSales And Production Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Conifers
87 High Road Leavesden
Watford
WD25 7AL
Secretary NameBrian Sweeting
NationalityBritish
StatusResigned
Appointed03 December 1993(same day as company formation)
RoleSales And Production Manager
Correspondence Address124 Tibbs Hill Road
Abbots Langley
Hertfordshire
WD5 0LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hill Meyer Allen Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21
Cash£21

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Termination of appointment of Brian Sweeting as a director (2 pages)
14 May 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(5 pages)
14 May 2013Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
6 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
26 February 2010Director's details changed for Mr Anthony Charles Allen on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Brian Sweeting on 26 February 2010 (2 pages)
31 March 2009Accounts for a small company made up to 31 May 2008 (5 pages)
16 March 2009Return made up to 03/12/08; full list of members (3 pages)
16 March 2009Location of register of members (1 page)
28 March 2008Accounts for a small company made up to 31 May 2007 (5 pages)
11 March 2008Return made up to 03/12/07; no change of members (7 pages)
31 May 2007Return made up to 03/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2007Accounts for a small company made up to 31 May 2006 (5 pages)
6 July 2006Registered office changed on 06/07/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
17 February 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Accounts for a small company made up to 31 May 2005 (5 pages)
9 March 2005Return made up to 03/12/04; full list of members (7 pages)
21 January 2005Accounts for a small company made up to 31 May 2004 (5 pages)
27 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
13 January 2004Registered office changed on 13/01/04 from: the coach house 40 victoria road barnsley south yorkshire S70 2BU (1 page)
30 December 2003Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
(7 pages)
25 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 January 2003Return made up to 03/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
18 December 2001Return made up to 03/12/01; full list of members (6 pages)
9 November 2001Registered office changed on 09/11/01 from: 52-53 russell square london WC1B 4HP (1 page)
6 December 2000Return made up to 03/12/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
19 October 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
11 July 2000Particulars of mortgage/charge (3 pages)
18 February 2000Return made up to 03/12/99; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 December 1998Return made up to 03/12/98; no change of members (4 pages)
20 January 1998Return made up to 03/12/97; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
17 June 1997Registered office changed on 17/06/97 from: euston house 81-103 euston street london NW1 2ET (1 page)
15 January 1997Return made up to 03/12/96; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
4 January 1996Return made up to 03/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)